H R BELL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-10-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MRS KAREN CONN-WHITE / 14/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN CONN-WHITE / 14/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RICHARD BELL

View Document

08/01/188 January 2018 CESSATION OF IAN RICHARD BELL AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/01/1611 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/01/1512 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN CONN-WHITE / 30/12/2013

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEVEN BELL / 30/12/2013

View Document

14/01/1414 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD BELL / 29/05/2013

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA JANE BELL / 29/05/2013

View Document

25/01/1325 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/03/129 March 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MRS KAREN CONN-WHITE

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEVEN BELL / 15/11/2010

View Document

27/01/1127 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/01/1027 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEVEN BELL / 01/12/2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

15/01/0215 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/0211 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/01/9913 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

14/03/9814 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 ALTER MEM AND ARTS 12/02/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

10/04/9510 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

25/08/8825 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/8712 March 1987 RETURN MADE UP TO 18/03/87; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

24/01/8724 January 1987 REGISTERED OFFICE CHANGED ON 24/01/87 FROM: 62 CANTERBURY STREET GILLINGHAM KENT

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company